Company NameDale House Building Services Ltd
Company StatusDissolved
Company Number07685433
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kenneth Knapton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address133 Baltic Quay
Mill Road
Gateshead
Tyne & Wear
NE8 3QY
Secretary NameMr Kenneth Knapton
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address133 Baltic Quay
Mill Road
Gateshead
Tyne & Wear
NE8 3QY
Director NameMr Michael Arnold Pounder
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address80 Fenhall Green
Newton Aycliffe
Co Durham
DL5 4QW

Location

Registered Address133 Baltic Quay
Mill Road
Gateshead
Tyne & Wear
NE8 3QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

500 at £1Kenneth Knapton
50.00%
Ordinary
500 at £1Michael Arnold Pounder
50.00%
Ordinary

Financials

Year2014
Net Worth£3,116
Cash£827
Current Liabilities£24,489

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Termination of appointment of Michael Arnold Pounder as a director on 10 December 2015 (1 page)
27 July 2016Termination of appointment of Michael Arnold Pounder as a director on 10 December 2015 (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
1 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000
(5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000
(5 pages)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)